SANDGRAIN SECURITIES, INC.
Headquarter
Name: | SANDGRAIN SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 1398401 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1050 FRANKLIN AVE, STE 302, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 FRANKLIN AVE, STE 302, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PETER D GRASSEL | Chief Executive Officer | 1050 FRANKLIN AVE, STE 302, GARDEN CITY, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-10-06 | 2011-11-03 | Address | 1050 FRANKLIN AVE, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2011-11-03 | Address | 1050 FRANKLIN AVE, STE 300, GARDEN CITY, NY, 11530, 2900, USA (Type of address: Service of Process) |
2007-10-29 | 2009-10-06 | Address | SANDGRAIN SECURITIES INC, 1050 FRANKLIN AVE STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2011-11-03 | Address | 1050 FRANKLIN AVE, STE 300, GARDEN CITY, NY, 11530, 2900, USA (Type of address: Principal Executive Office) |
2005-11-22 | 2007-10-29 | Address | SANDGRAIN SECURITIES INC, 1050 FRANKLIN AVE STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230000843 | 2011-12-30 | CERTIFICATE OF MERGER | 2011-12-31 |
111103002326 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091006002427 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071029002830 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051122003120 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State